Albert Drive
London
SW19 6LJ
Secretary Name | Michael Roy Lansdell |
---|---|
Nationality | South African |
Status | Current |
Appointed | 03 June 2003(3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 12 Southfields Court Albert Drive London SW19 6LJ |
Director Name | Michael Roy Lansdell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 12 Southfields Court Albert Drive London SW19 6LJ |
Secretary Name | Andrew Martin Lansdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 110b High Street Berkhamsted Hertfordshire HP4 2BL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£121,952 |
Cash | £2,035 |
Current Liabilities | £143,329 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2007 | Dissolved (1 page) |
---|---|
4 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2006 | Appointment of a voluntary liquidator (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Statement of affairs (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 12 southfields court albert drive london SW19 6LJ (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
3 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 February 2004 | Return made up to 16/02/04; full list of members
|
16 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
7 February 2004 | Ad 03/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 February 2004 | Particulars of mortgage/charge (6 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: flat 16 163 cromwell road london SW5 0SQ (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |